Glasgow
G2 8JX
Scotland
Director Name | Mr Neil Andrew Findlay Kennedy |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2019(31 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 17 October 2023) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
Director Name | Mr David Flint |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(1 year, 2 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 02 February 2017) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Excel House 30 Semple Street Edinburgh EH3 8BL Scotland |
Secretary Name | David Flint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 April 1995) |
Role | Company Director |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Director Name | Mr Michael Gerard Murphy |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 January 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Roseneath, 6 Montgomery Drive Giffnock Glasgow G46 6PY Scotland |
Director Name | Mrs Alison Mairi McAdam |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2011(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 February 2015) |
Role | HR Director |
Country of Residence | Scotland |
Correspondence Address | Excel House 30 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr Robert Burns |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Excel House 30 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr Craig Douglas Turnbull |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 November 2014) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Excel House 30 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr Stephen Charles Miller |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(23 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Excel House 30 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mrs Carole Matheson Gemmell McAlpine-Scott |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 January 2014) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Excel House 30 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr Simon Jonathan Hay |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 April 2011(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 January 2014) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Excel House 30 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr Andrew Alexander Orr |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 January 2014) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Excel House 30 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Ms Sally Jane Jones |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(26 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 02 February 2015) |
Role | Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | Excel House 30 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr David Scott Arnott |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 January 2014(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Excel House 30 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr Neil Joseph Kelly |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(26 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 02 February 2017) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Excel House 30 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mrs Kathryn Jean Wedderburn |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(26 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 02 February 2017) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Excel House 30 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr John Ernest Newall Macmillan |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2014(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 February 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Excel House 30 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | The Shareholding & Investment Trust Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1988(1 year, 2 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 01 May 2008) |
Correspondence Address | 152 Bath Street Glasgow Strathclyde G2 4TB Scotland |
Secretary Name | Macroberts (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1995(7 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 01 May 2008) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Website | macroberts.com |
---|---|
Telephone | 0141 3031100 |
Telephone region | Glasgow |
Registered Address | Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Macroberts LLP 100.00% Ordinary |
---|
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
17 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2023 | Voluntary strike-off action has been suspended (1 page) |
1 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2023 | Application to strike the company off the register (1 page) |
18 January 2023 | Accounts for a dormant company made up to 30 April 2022 (3 pages) |
6 January 2023 | Company name changed macroberts (services) LIMITED\certificate issued on 06/01/23
|
6 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
13 January 2022 | Accounts for a dormant company made up to 30 April 2021 (3 pages) |
6 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
28 May 2021 | Registered office address changed from Excel House 30 Semple Street Edinburgh EH3 8BL to Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX on 28 May 2021 (1 page) |
4 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
28 January 2021 | Accounts for a dormant company made up to 30 April 2020 (3 pages) |
13 January 2020 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
20 February 2019 | Termination of appointment of John Ernest Newall Macmillan as a director on 19 February 2019 (1 page) |
20 February 2019 | Appointment of Mr Neil Andrew Findlay Kennedy as a director on 19 February 2019 (2 pages) |
22 January 2019 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
12 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 February 2017 | Termination of appointment of Neil Joseph Kelly as a director on 2 February 2017 (1 page) |
2 February 2017 | Termination of appointment of Kathryn Jean Wedderburn as a director on 2 February 2017 (1 page) |
2 February 2017 | Termination of appointment of Neil Joseph Kelly as a director on 2 February 2017 (1 page) |
2 February 2017 | Termination of appointment of David Flint as a director on 2 February 2017 (1 page) |
2 February 2017 | Termination of appointment of Kathryn Jean Wedderburn as a director on 2 February 2017 (1 page) |
2 February 2017 | Termination of appointment of David Flint as a director on 2 February 2017 (1 page) |
20 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
20 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
16 January 2017 | Termination of appointment of David Scott Arnott as a director on 31 July 2016 (1 page) |
16 January 2017 | Termination of appointment of David Scott Arnott as a director on 31 July 2016 (1 page) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
19 January 2016 | Director's details changed for Mr David Flint on 19 January 2016 (2 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Director's details changed for Mr David Flint on 19 January 2016 (2 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
23 December 2015 | Total exemption full accounts made up to 30 April 2015 (10 pages) |
23 December 2015 | Total exemption full accounts made up to 30 April 2015 (10 pages) |
25 March 2015 | Auditor's resignation (3 pages) |
25 March 2015 | Auditor's resignation (3 pages) |
17 February 2015 | Termination of appointment of Alison Mairi Mcadam as a director on 15 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Alison Mairi Mcadam as a director on 15 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Sally Jane Jones as a director on 2 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Sally Jane Jones as a director on 2 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Sally Jane Jones as a director on 2 February 2015 (1 page) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Termination of appointment of Craig Douglas Turnbull as a director on 28 November 2014 (1 page) |
27 January 2015 | Termination of appointment of Craig Douglas Turnbull as a director on 28 November 2014 (1 page) |
11 December 2014 | Appointment of John Ernest Newall Macmillan as a director on 28 November 2014 (3 pages) |
11 December 2014 | Appointment of John Ernest Newall Macmillan as a director on 28 November 2014 (3 pages) |
13 October 2014 | Full accounts made up to 30 April 2014 (14 pages) |
13 October 2014 | Full accounts made up to 30 April 2014 (14 pages) |
12 August 2014 | Termination of appointment of Robert Burns as a director on 31 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Robert Burns as a director on 31 July 2014 (2 pages) |
28 January 2014 | Appointment of Kathryn Jean Wedderburn as a director (2 pages) |
28 January 2014 | Appointment of Kathryn Jean Wedderburn as a director (2 pages) |
27 January 2014 | Second filing of TM01 previously delivered to Companies House (4 pages) |
27 January 2014 | Second filing of TM01 previously delivered to Companies House (4 pages) |
23 January 2014 | Appointment of Mr David Scott Arnott as a director (2 pages) |
23 January 2014 | Termination of appointment of Andrew Orr as a director (2 pages) |
23 January 2014 | Termination of appointment of Carole Mcalpine-Scott as a director (1 page) |
23 January 2014 | Termination of appointment of Carole Mcalpine-Scott as a director (1 page) |
23 January 2014 | Appointment of Mr Neil Joseph Kelly as a director (2 pages) |
23 January 2014 | Appointment of Mr David Scott Arnott as a director (2 pages) |
23 January 2014 | Appointment of Mr Neil Joseph Kelly as a director (2 pages) |
23 January 2014 | Appointment of Ms Sally Jane Jones as a director (2 pages) |
23 January 2014 | Appointment of Ms Sally Jane Jones as a director (2 pages) |
23 January 2014 | Termination of appointment of Simon Hay as a director
|
23 January 2014 | Termination of appointment of Andrew Orr as a director (2 pages) |
23 January 2014 | Termination of appointment of Simon Hay as a director
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
27 December 2013 | Full accounts made up to 30 April 2013 (13 pages) |
27 December 2013 | Full accounts made up to 30 April 2013 (13 pages) |
1 July 2013 | Termination of appointment of Stephen Miller as a director (1 page) |
1 July 2013 | Termination of appointment of Stephen Miller as a director (1 page) |
31 January 2013 | Full accounts made up to 30 April 2012 (13 pages) |
31 January 2013 | Full accounts made up to 30 April 2012 (13 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
24 January 2012 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
24 January 2012 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
11 January 2012 | Termination of appointment of Michael Murphy as a director (1 page) |
11 January 2012 | Termination of appointment of Michael Murphy as a director (1 page) |
27 April 2011 | Appointment of Mr Andrew Orr as a director (2 pages) |
27 April 2011 | Appointment of Mr Andrew Orr as a director (2 pages) |
21 April 2011 | Appointment of Mr Stephen Charles Miller as a director (2 pages) |
21 April 2011 | Appointment of Mr Robert Burns as a director (2 pages) |
21 April 2011 | Appointment of Mrs Carole Matheson Gemmell Mcalpine-Scott as a director (2 pages) |
21 April 2011 | Appointment of Mr Stephen Charles Miller as a director (2 pages) |
21 April 2011 | Appointment of Mrs Carole Matheson Gemmell Mcalpine-Scott as a director (2 pages) |
21 April 2011 | Appointment of Mr Robert Burns as a director (2 pages) |
21 April 2011 | Appointment of Mr Simon Jonathan Hay as a director (2 pages) |
21 April 2011 | Appointment of Mr Craig Douglas Turnbull as a director (2 pages) |
21 April 2011 | Appointment of Mr Craig Douglas Turnbull as a director (2 pages) |
21 April 2011 | Appointment of Mr Simon Jonathan Hay as a director (2 pages) |
24 March 2011 | Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX on 24 March 2011 (1 page) |
24 March 2011 | Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX on 24 March 2011 (1 page) |
17 March 2011 | Appointment of Mrs Morag Lowden Graham as a director (2 pages) |
17 March 2011 | Appointment of Mrs Alison Mairi Mcadam as a director (2 pages) |
17 March 2011 | Appointment of Mrs Alison Mairi Mcadam as a director (2 pages) |
17 March 2011 | Appointment of Mrs Morag Lowden Graham as a director (2 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
26 January 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
15 June 2010 | Registered office address changed from 152 Bath Street Glasgow G2 4TB on 15 June 2010 (2 pages) |
15 June 2010 | Registered office address changed from 152 Bath Street Glasgow G2 4TB on 15 June 2010 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
31 December 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
31 December 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
10 September 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
10 September 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
14 May 2008 | Appointment terminated secretary macroberts (1 page) |
14 May 2008 | Appointment terminated director the shareholding & investment trust LIMITED (1 page) |
14 May 2008 | Resolutions
|
14 May 2008 | Appointment terminated director the shareholding & investment trust LIMITED (1 page) |
14 May 2008 | Director appointed michael gerard murphy (3 pages) |
14 May 2008 | Director appointed michael gerard murphy (3 pages) |
14 May 2008 | Appointment terminated secretary macroberts (1 page) |
14 May 2008 | Resolutions
|
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
11 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
11 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
20 December 2006 | Full accounts made up to 30 April 2006 (11 pages) |
20 December 2006 | Full accounts made up to 30 April 2006 (11 pages) |
27 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
27 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
7 February 2006 | Full accounts made up to 30 April 2005 (11 pages) |
7 February 2006 | Full accounts made up to 30 April 2005 (11 pages) |
18 February 2005 | Full accounts made up to 30 April 2004 (14 pages) |
18 February 2005 | Full accounts made up to 30 April 2004 (14 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 March 2004 | Full accounts made up to 30 April 2003 (15 pages) |
11 March 2004 | Full accounts made up to 30 April 2003 (15 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
20 February 2003 | Full accounts made up to 30 April 2002 (16 pages) |
20 February 2003 | Full accounts made up to 30 April 2002 (16 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members
|
14 January 2003 | Return made up to 31/12/02; full list of members
|
22 March 2002 | Director's particulars changed (1 page) |
22 March 2002 | Director's particulars changed (1 page) |
5 February 2002 | Full accounts made up to 30 April 2001 (15 pages) |
5 February 2002 | Full accounts made up to 30 April 2001 (15 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
2 February 2001 | Director's particulars changed (1 page) |
2 February 2001 | Return made up to 31/12/00; full list of members (5 pages) |
2 February 2001 | Director's particulars changed (1 page) |
2 February 2001 | Return made up to 31/12/00; full list of members (5 pages) |
24 August 2000 | Full accounts made up to 30 April 2000 (14 pages) |
24 August 2000 | Full accounts made up to 30 April 2000 (14 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 September 1999 | Full accounts made up to 30 April 1999 (12 pages) |
10 September 1999 | Full accounts made up to 30 April 1999 (12 pages) |
21 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
21 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
16 September 1998 | Full accounts made up to 30 April 1998 (11 pages) |
16 September 1998 | Full accounts made up to 30 April 1998 (11 pages) |
20 April 1998 | Full accounts made up to 30 April 1997 (12 pages) |
20 April 1998 | Full accounts made up to 30 April 1997 (12 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
13 March 1997 | Full accounts made up to 30 April 1996 (11 pages) |
13 March 1997 | Full accounts made up to 30 April 1996 (11 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
20 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
20 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
2 November 1987 | Incorporation (26 pages) |
2 November 1987 | Incorporation (26 pages) |